Advanced company searchLink opens in new window

ENASCO LLP

Company number OC309530

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Apr 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2010 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2009 LLDS01 Application to strike the limited liability partnership off the register
10 Jul 2009 AA Total exemption full accounts made up to 31 March 2009
06 Apr 2009 AA Total exemption full accounts made up to 31 March 2008
09 Feb 2009 LLP363 Annual return made up to 08/10/08
05 Nov 2008 LLP288b Member resigned barry fowler
16 Oct 2007 363a Annual return made up to 08/10/07
08 Jun 2007 AA Total exemption full accounts made up to 31 March 2007
07 Nov 2006 AA Full accounts made up to 31 March 2006
23 Oct 2006 363a Annual return made up to 08/10/06
05 Apr 2006 288c Member's particulars changed
11 Jan 2006 288b Member resigned
10 Nov 2005 363a Annual return made up to 08/10/05
13 Jul 2005 287 Registered office changed on 13/07/05 from: dogmersfield park estate chalky lane dogmersfield hook hampshire RG27 8TD
07 Apr 2005 288a New member appointed
07 Apr 2005 288a New member appointed
01 Apr 2005 395 Particulars of mortgage/charge
16 Mar 2005 287 Registered office changed on 16/03/05 from: 16 union street aldershot hampshire GU11 1EG
20 Feb 2005 225 Accounting reference date extended from 31/10/05 to 31/03/06
08 Oct 2004 NEWINC Incorporation